Search icon

ARCHITECTURAL CONCEPTS INTERNATIONAL, LLC - Florida Company Profile

Company Details

Entity Name: ARCHITECTURAL CONCEPTS INTERNATIONAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ARCHITECTURAL CONCEPTS INTERNATIONAL, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Jun 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2019 (6 years ago)
Document Number: L07000059027
FEI/EIN Number 261396718

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 33 SW 12TH WAY, BOCA RATON, FL, 33486
Mail Address: 33 SW 12TH WAY, BOCA RATON, FL, 33486
ZIP code: 33486
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIEHL JOHN R Manager 33 SW 12TH WAY, BOCA RATON, FL, 33486
DIEHL JOHN R Agent 33 SW 12TH WAY, BOCA RATON, FL, 33486

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-12-11 DIEHL, JOHN R -
REINSTATEMENT 2016-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2013-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2009-07-15 33 SW 12TH WAY, BOCA RATON, FL 33486 -
CHANGE OF PRINCIPAL ADDRESS 2009-07-15 33 SW 12TH WAY, BOCA RATON, FL 33486 -
REGISTERED AGENT ADDRESS CHANGED 2009-07-15 33 SW 12TH WAY, BOCA RATON, FL 33486 -

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-30
REINSTATEMENT 2019-10-21
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-24
REINSTATEMENT 2016-12-11
ANNUAL REPORT 2015-05-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State